ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Riverside Stays Ltd

Riverside Stays Ltd is an active company incorporated on 19 November 2021 with the registered office located in Derby, Derbyshire. Riverside Stays Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13753666
Private limited company
Age
3 years
Incorporated 19 November 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 November 2024 (9 months ago)
Next confirmation dated 18 November 2025
Due by 2 December 2025 (2 months remaining)
Last change occurred 2 years 9 months ago
Accounts
Submitted
For period 1 Dec10 Jan 2025 (1 year 1 month)
Accounts type is Total Exemption Full
Next accounts for period 10 January 2026
Due by 10 October 2026 (1 year 1 month remaining)
Contact
Address
Charter House Wyvern Court
Stanier Way, Wyvern Buisiness Park
Derby
Derbyshire
DE21 6BF
England
Address changed on 10 Feb 2025 (6 months ago)
Previous address was Stone House Dpc Accountants Limited Stone Road Business Park Stoke-on-Trent ST4 6SR England
Telephone
07828 262868
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Aug 1987
Director • British • Lives in England • Born in Apr 1989
Director • British • Lives in England • Born in Oct 1972
Morwood Properties Limited
PSC
Mr Michael Andrew Sharpe
PSC • British • Lives in England • Born in Oct 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Woodwell Property Solutions Ltd
Michael Andrew Sharpe, Rebecca Emily Eastwood, and 1 more are mutual people.
Active
Morwood Property Solutions Ltd
Rebecca Emily Eastwood and Benjamin John Eastwood are mutual people.
Active
Letts-Stay Ltd
Rebecca Emily Eastwood and Benjamin John Eastwood are mutual people.
Active
Coachway Homes Limited
Rebecca Emily Eastwood and Benjamin John Eastwood are mutual people.
Active
Morwood Properties Limited
Rebecca Emily Eastwood and Benjamin John Eastwood are mutual people.
Active
Acomb Homes Ltd
Rebecca Emily Eastwood and Benjamin John Eastwood are mutual people.
Active
Oakwell Property Solutions Ltd
Michael Andrew Sharpe is a mutual person.
Active
K-O-P JV Ltd
Michael Andrew Sharpe is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
10 Jan 2025
For period 10 Nov10 Jan 2025
Traded for 14 months
Cash in Bank
Unreported
Decreased by £2.64K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£2.39K
Decreased by £672 (-22%)
Total Liabilities
-£21.71K
Increased by £1.81K (+9%)
Net Assets
-£19.33K
Decreased by £2.48K (+15%)
Debt Ratio (%)
910%
Increased by 259.05% (+40%)
Latest Activity
Full Accounts Submitted
9 Days Ago on 29 Aug 2025
Accounting Period Extended
9 Days Ago on 29 Aug 2025
Morwood Properties Limited (PSC) Details Changed
6 Months Ago on 10 Feb 2025
Mr Michael Andrew Sharpe (PSC) Details Changed
6 Months Ago on 10 Feb 2025
Mr Michael Andrew Sharpe Details Changed
6 Months Ago on 10 Feb 2025
Mr Michael Andrew Sharpe Details Changed
6 Months Ago on 10 Feb 2025
Mr Michael Andrew Sharpe (PSC) Details Changed
6 Months Ago on 10 Feb 2025
Mr Benjamin John Eastwood Details Changed
6 Months Ago on 10 Feb 2025
Mrs Rebecca Emily Eastwood Details Changed
6 Months Ago on 10 Feb 2025
Mr Michael Andrew Sharpe (PSC) Details Changed
6 Months Ago on 10 Feb 2025
Get Credit Report
Discover Riverside Stays Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 10 January 2025
Submitted on 29 Aug 2025
Previous accounting period extended from 30 November 2024 to 10 January 2025
Submitted on 29 Aug 2025
Change of details for Morwood Properties Limited as a person with significant control on 10 February 2025
Submitted on 12 Feb 2025
Change of details for Mr Michael Andrew Sharpe as a person with significant control on 10 February 2025
Submitted on 12 Feb 2025
Director's details changed for Mr Michael Andrew Sharpe on 10 February 2025
Submitted on 11 Feb 2025
Change of details for Mr Michael Andrew Sharpe as a person with significant control on 10 February 2025
Submitted on 11 Feb 2025
Director's details changed for Mr Michael Andrew Sharpe on 10 February 2025
Submitted on 11 Feb 2025
Registered office address changed from Stone House Dpc Accountants Limited Stone Road Business Park Stoke-on-Trent ST4 6SR England to Charter House Wyvern Court Stanier Way, Wyvern Buisiness Park Derby Derbyshire DE21 6BF on 10 February 2025
Submitted on 10 Feb 2025
Change of details for Mr Michael Andrew Sharpe as a person with significant control on 10 February 2025
Submitted on 10 Feb 2025
Director's details changed for Mrs Rebecca Emily Eastwood on 10 February 2025
Submitted on 10 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year